Gullane
East Lothian
EH31 2DS
Scotland
Director Name | Mr Alun Joseph |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 4.4 Inveresk Mills Industrial Estate Station Road Musselburgh EH21 7UQ Scotland |
Director Name | Mr David Joseph |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2d West Telferton Industrial Estate Portobello Edinburgh EH7 6UL Scotland |
Secretary Name | Linda Ann Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 33/6 Dalgety Road Edinburgh EH7 5UH Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Website | www.dtp-uk.net/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6571001 |
Telephone region | Edinburgh |
Registered Address | 4.4 Inveresk Mills Industrial Estate Station Road Musselburgh EH21 7UQ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
34 at £1 | Linda Joseph 34.00% Ordinary |
---|---|
33 at £1 | Alun Joseph 33.00% Ordinary |
33 at £1 | Paul Joseph 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,803 |
Cash | £172,958 |
Current Liabilities | £200,010 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
19 January 2010 | Delivered on: 26 January 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 December 2003 | Delivered on: 6 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 February 2004 | Delivered on: 9 March 2004 Satisfied on: 10 March 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 17 december 2003. Particulars: Other debts and non-vesting debts. Fully Satisfied |
10 November 2000 | Delivered on: 21 November 2000 Satisfied on: 20 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 November 1999 | Delivered on: 30 November 1999 Satisfied on: 20 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Termination of appointment of David Joseph as a director (1 page) |
20 November 2012 | Termination of appointment of David Joseph as a director (1 page) |
12 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Alterations to floating charge 4 (5 pages) |
9 May 2012 | Alterations to floating charge 4 (5 pages) |
11 April 2012 | Alterations to floating charge 6 (5 pages) |
11 April 2012 | Alterations to floating charge 6 (5 pages) |
12 January 2012 | Director's details changed for Mr David Joseph on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of Mr Alun Joseph as a director (2 pages) |
12 January 2012 | Appointment of Mr Alun Joseph as a director (2 pages) |
12 January 2012 | Director's details changed for Mr David Joseph on 12 January 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for David Joseph on 1 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Linda May Joseph on 1 August 2010 (1 page) |
15 October 2010 | Secretary's details changed for Linda May Joseph on 1 August 2010 (1 page) |
15 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Linda May Joseph on 1 August 2010 (1 page) |
15 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for David Joseph on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for David Joseph on 1 August 2010 (2 pages) |
10 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
20 July 2004 | Dec mort/charge * (4 pages) |
20 July 2004 | Dec mort/charge * (4 pages) |
20 July 2004 | Dec mort/charge * (4 pages) |
20 July 2004 | Dec mort/charge * (4 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 March 2004 | Partic of mort/charge * (9 pages) |
9 March 2004 | Partic of mort/charge * (9 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members
|
23 September 2003 | Return made up to 13/08/03; full list of members
|
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 February 2003 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2003 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page) |
19 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
18 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
15 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
30 November 1999 | Partic of mort/charge * (6 pages) |
30 November 1999 | Partic of mort/charge * (6 pages) |
29 October 1999 | Company name changed ledge 486 LIMITED\certificate issued on 29/10/99 (2 pages) |
29 October 1999 | Company name changed ledge 486 LIMITED\certificate issued on 29/10/99 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
26 October 1999 | New director appointed (2 pages) |
13 August 1999 | Incorporation (25 pages) |
13 August 1999 | Incorporation (25 pages) |